logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Catalin Alin Opris

    Related profiles found in government register
  • Mr Catalin Alin Opris
    Romanian born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10129003 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 5, Walton Gardens, Waltham Abbey, EN9 1BL, United Kingdom

      IIF 2
    • icon of address Jjo Accountancy Limited, Ability House, 121 Brooker Road, Waltham Abbey, EN9 1JH, United Kingdom

      IIF 3 IIF 4
    • icon of address Jjo Accountancy Unit 128, M25 Business Centre, Ability House, 121 Brooker Road, Waltham Abbey, EN9 1JH, United Kingdom

      IIF 5
  • Catalin Alin Opris
    Romanian born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jjo Accountancy, Unit 128, M25 Business Centre, Ability House, 121 Brooker Road, Waltham Abbey, EN9 1JH, United Kingdom

      IIF 6
  • Opris, Catalin Alin
    Romanian builder born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jjo Accountancy Limited, Ability House, 121 Brooker Road, Waltham Abbey, EN9 1JH, United Kingdom

      IIF 7 IIF 8
    • icon of address Jjo Accountancy Unit 128, M25 Business Centre, Ability House, 121 Brooker Road, Waltham Abbey, EN9 1JH, United Kingdom

      IIF 9
  • Opris, Catalin Alin
    Romanian business man born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Walton Gardens, Waltham Abbey, EN9 1BL, United Kingdom

      IIF 10 IIF 11
  • Opris, Catalin Alin
    Romanian construction born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10129003 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Opris, Catalin Alin
    Romanian developer born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jsm Partners, Brightfield Business Hub, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6XU, England

      IIF 13 IIF 14
    • icon of address Jsm Partners Ltd, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6XU, England

      IIF 15
  • Opris, Catalin Alin
    Romanian director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Walton Gardens, Waltham Abbey, EN9 1BL, England

      IIF 16
    • icon of address Jjo Accountancy, Unit 128, M25 Business Centre, Ability House, 121 Brooker Road, Waltham Abbey, EN9 1JH, United Kingdom

      IIF 17 IIF 18
  • Opris, Catalin Alin
    Romanian general manager born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Walton Gardens, Waltham Abbey, Essex, EN9 1BL, England

      IIF 19
  • Mr Catalin Opris
    Romanian born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jsm Partners, Brightfield Business Hub, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6XU, England

      IIF 20 IIF 21
    • icon of address Jsm Partners Ltd, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6XU, England

      IIF 22
    • icon of address 5, Walton Gardens, Waltham Abbey, EN9 1BL, England

      IIF 23
  • Opris, Catalin
    Romanian builder born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Dale View Avenue, London, E4 6PJ, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Jsm Partners, Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 5 Walton Gardens, Waltham Abbey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,152 GBP2023-11-30
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Jjo Accountancy Limited Ability House, 121 Brooker Road, Waltham Abbey, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    -48,446 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 4385, 10129003 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    46,756 GBP2020-04-30
    Officer
    icon of calendar 2016-04-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address The Self Storage Company, 40-45 Cartersfield Road, Waltham Abbey, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Jjo Accountancy, Unit 128 M25 Business Centre, Ability House, 121 Brooker Road, Waltham Abbey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address 5 Walton Gardens, Waltham Abbey, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-27 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address 37 Charles Street, Uxbridge, Uxbridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    382,402 GBP2024-06-30
    Officer
    icon of calendar 2019-06-20 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address The Self Storage Company, 40-45 Cartersfield Road, Waltham Abbey, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address Jjo Accountancy Limited Ability House, 121 Brooker Road, Waltham Abbey, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    -48,446 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-11-01 ~ 2023-02-26
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ 2023-02-26
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 5 Walton Gardens, Waltham Abbey, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-22 ~ 2013-03-07
    IIF 24 - Director → ME
  • 3
    icon of address Jsm Partners, Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, England
    Active Corporate
    Equity (Company account)
    10 GBP2021-11-30
    Officer
    icon of calendar 2019-11-08 ~ 2022-07-11
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ 2022-07-11
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    icon of address 16 Egerton Drive, Isleworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-28 ~ 2023-04-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ 2023-04-20
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Jsm Partners Ltd Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, England
    Active Corporate
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-12-20 ~ 2022-07-11
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2022-07-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.